Search icon

BARON FRANCOIS LIMITED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BARON FRANCOIS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385983
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 11 HANOVER SQUARE, 13TH FLOOR, NEW YORK, NY, United States, 10005
Address: STE 3502, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FREDERIC GOOSSENS Chief Executive Officer 11 HANOVER SQUARE, 13TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O KVB PARTNERS 60 BROAD ST DOS Process Agent STE 3502, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
1434755
State:
MISSISSIPPI
MISSISSIPPI profile:

Legal Entity Identifier

LEI Number:
5493005ECXLM610MNL08

Registration Details:

Initial Registration Date:
2013-04-04
Next Renewal Date:
2024-11-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date Last renew date End date Address Description
0009-21-114097 Alcohol sale 2024-04-12 2024-04-12 2027-04-30 11 HANOVER SQ, NEW YORK, New York, 10005 Wholesale Liquor

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 11 HANOVER SQUARE, 13TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-06-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-05-02 2025-05-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-09-25 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-15 2023-09-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250606002294 2025-06-06 BIENNIAL STATEMENT 2025-06-06
210607060817 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190604060550 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180529006258 2018-05-29 BIENNIAL STATEMENT 2017-06-01
160712002022 2016-07-12 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
324910.45
Total Face Value Of Loan:
324910.45

Trademarks Section

Serial Number:
73455935
Mark:
BARON LA ROSE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-12-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BARON LA ROSE

Goods And Services

For:
WINES
First Use:
1983-08-19
International Classes:
033 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324910.45
Current Approval Amount:
324910.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
327287.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State